Company NameRevenue Assurance Consulting Limited
Company StatusDissolved
Company Number03618259
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)
Previous NamesUtility Billing & Metering Limited and UBM Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Laurence Duggan
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed29 April 2013(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Director NameRobin Julian Alvarez
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Grove
Highgate
London
N6 6JU
Secretary NameSimon Lester Grantley
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleSecretary
Correspondence AddressFlat 23 105 Hallam Street
London
W1N 5LT
Director NameMary Tinkler
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2005)
RoleConsultant
Correspondence Address48 Barmouth Avenue
Perivale
Middlesex
UB6 8JT
Director NameAshwin Jagasia
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address91 Studley Court
4 Jamestown Way
London
E14 2DA
Director NamePeter Henry Robinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address20 Woodcote Close
Epsom
Surrey
KT18 7QJ
Secretary NameMary Tinkler
NationalityIrish
StatusResigned
Appointed26 January 2005(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 2005)
RoleCompany Director
Correspondence Address48 Barmouth Avenue
Perivale
Middlesex
UB6 8JT
Director NameMr Jonathan Michael Bloch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed20 April 2005(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 September 2005)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Woodland Rise
London
N10 3UG
Director NameAlastair Macleod Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(6 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst 31 Upper Hollis
Great Missenden
Buckinghamshire
HP16 9HP
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2007)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address63 Albert Bridge Road
London
SW11 4QA
Director NameMr Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2007)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed05 September 2005(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2007)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Oliver James Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(9 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goldsborough Court
Church Street
Goldsborough
North Yorkshire
HG5 8AP
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed12 October 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Christopher Lee
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(11 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Director NameMr Christopher Richard Sharples
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2010(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr Andrew Stephen Bennett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(12 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(13 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websiterasplc.com

Location

Registered AddressImperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

100 at £1Revenue Assurance Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

21 January 2011Delivered on: 27 January 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 2005Delivered on: 19 September 2005
Satisfied on: 28 March 2007
Persons entitled: Mr Robin Alvarez

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 2005Delivered on: 9 September 2005
Satisfied on: 30 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
20 December 2017Declaration of solvency (7 pages)
20 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
(2 pages)
20 December 2017Appointment of a voluntary liquidator (1 page)
20 December 2017Appointment of a voluntary liquidator (1 page)
20 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-28
(2 pages)
20 December 2017Declaration of solvency (7 pages)
29 August 2017Change of details for Evolve Analytics Limited as a person with significant control on 7 April 2017 (2 pages)
29 August 2017Change of details for Evolve Analytics Limited as a person with significant control on 7 April 2017 (2 pages)
25 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
25 August 2017Notification of Evolve Analytics Limited as a person with significant control on 25 August 2017 (1 page)
25 August 2017Notification of Evolve Analytics Limited as a person with significant control on 6 April 2016 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page)
21 March 2017Satisfaction of charge 3 in full (1 page)
21 March 2017Satisfaction of charge 3 in full (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
25 February 2015Full accounts made up to 30 April 2014 (13 pages)
25 February 2015Full accounts made up to 30 April 2014 (13 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
27 January 2014Full accounts made up to 30 April 2013 (13 pages)
27 January 2014Full accounts made up to 30 April 2013 (13 pages)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
2 December 2013Termination of appointment of David Owens as a director (1 page)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
7 May 2013Auditor's resignation (1 page)
7 May 2013Auditor's resignation (1 page)
29 April 2013Termination of appointment of Christopher Sharples as a director (1 page)
29 April 2013Appointment of Mr Alan Laurence Duggan as a director (2 pages)
29 April 2013Appointment of Mr Alan Laurence Duggan as a director (2 pages)
29 April 2013Termination of appointment of Christopher Sharples as a director (1 page)
25 February 2013Full accounts made up to 30 April 2012 (24 pages)
25 February 2013Full accounts made up to 30 April 2012 (24 pages)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
8 May 2012Full accounts made up to 30 April 2011 (30 pages)
8 May 2012Full accounts made up to 30 April 2011 (30 pages)
20 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
20 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
20 January 2012Director's details changed for Mr David William Owens on 1 August 2011 (2 pages)
13 January 2012Appointment of Mr David Lee Cruddace as a director (2 pages)
13 January 2012Appointment of Liam O'sullivan as a secretary (1 page)
13 January 2012Appointment of Liam O'sullivan as a secretary (1 page)
13 January 2012Appointment of Mr David Lee Cruddace as a director (2 pages)
5 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
24 August 2011Termination of appointment of Andrew Bennett as a director (1 page)
24 August 2011Termination of appointment of Andrew Bennett as a director (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
12 April 2011Appointment of Mr David William Owens as a director (2 pages)
12 April 2011Appointment of Mr David William Owens as a director (2 pages)
10 March 2011Termination of appointment of Christopher Lee as a director (1 page)
10 March 2011Termination of appointment of Christopher Lee as a director (1 page)
31 January 2011Full accounts made up to 30 April 2010 (29 pages)
31 January 2011Full accounts made up to 30 April 2010 (29 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
10 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
8 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 September 2010Appointment of Mr Andrew Stephen Bennett as a director (2 pages)
10 September 2010Appointment of Mr Andrew Stephen Bennett as a director (2 pages)
25 August 2010Appointment of Mr Christopher Richard Sharples as a director (2 pages)
25 August 2010Appointment of Mr Christopher Richard Sharples as a director (2 pages)
28 April 2010Termination of appointment of William Rigby as a director (1 page)
28 April 2010Termination of appointment of William Rigby as a director (1 page)
28 April 2010Appointment of Mr Christopher Garfield Lee as a director (2 pages)
28 April 2010Appointment of Mr Christopher Garfield Lee as a director (2 pages)
30 January 2010Full accounts made up to 1 May 2009 (31 pages)
30 January 2010Full accounts made up to 1 May 2009 (31 pages)
30 January 2010Full accounts made up to 1 May 2009 (31 pages)
3 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
3 March 2009Full accounts made up to 30 April 2008 (30 pages)
3 March 2009Full accounts made up to 30 April 2008 (30 pages)
10 December 2008Return made up to 19/08/08; full list of members (3 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 19/08/08; full list of members (3 pages)
30 May 2008Full accounts made up to 31 March 2007 (25 pages)
30 May 2008Full accounts made up to 31 March 2007 (25 pages)
30 May 2008Full accounts made up to 31 March 2006 (27 pages)
30 May 2008Full accounts made up to 31 March 2006 (27 pages)
6 May 2008Appointment terminated director oliver lightowlers (1 page)
6 May 2008Appointment terminated director oliver lightowlers (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 October 2007Declaration of assistance for shares acquisition (9 pages)
25 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 October 2007Declaration of assistance for shares acquisition (9 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (3 pages)
21 October 2007Registered office changed on 21/10/07 from: 7TH floor one crown square church street east woking surrey GU21 6HR (1 page)
21 October 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
21 October 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
21 October 2007New director appointed (3 pages)
21 October 2007Registered office changed on 21/10/07 from: 7TH floor one crown square church street east woking surrey GU21 6HR (1 page)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (5 pages)
21 October 2007New director appointed (5 pages)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
14 September 2007Return made up to 19/08/07; full list of members (2 pages)
14 September 2007Return made up to 19/08/07; full list of members (2 pages)
2 April 2007Company name changed ubm LIMITED\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed ubm LIMITED\certificate issued on 02/04/07 (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: systems house foundry court gogmore lane chertsey surrey KT16 9AP (1 page)
16 January 2007Registered office changed on 16/01/07 from: systems house foundry court gogmore lane chertsey surrey KT16 9AP (1 page)
7 September 2006Return made up to 19/08/06; full list of members (3 pages)
7 September 2006Return made up to 19/08/06; full list of members (3 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
30 September 2005Amended full accounts made up to 30 June 2005 (14 pages)
30 September 2005Amended full accounts made up to 30 June 2005 (14 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (7 pages)
22 September 2005Registered office changed on 22/09/05 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (7 pages)
22 September 2005New secretary appointed (7 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2005Director resigned (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2005New director appointed (5 pages)
22 September 2005New director appointed (7 pages)
22 September 2005New director appointed (5 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 September 2005Secretary resigned (1 page)
19 September 2005Particulars of mortgage/charge (15 pages)
19 September 2005Particulars of mortgage/charge (15 pages)
15 September 2005Return made up to 19/08/05; full list of members (8 pages)
15 September 2005Return made up to 19/08/05; full list of members (8 pages)
14 September 2005Declaration of assistance for shares acquisition (6 pages)
14 September 2005Declaration of assistance for shares acquisition (6 pages)
14 September 2005Declaration of assistance for shares acquisition (6 pages)
14 September 2005Declaration of assistance for shares acquisition (6 pages)
9 September 2005Particulars of mortgage/charge (6 pages)
9 September 2005Particulars of mortgage/charge (6 pages)
26 August 2005Ad 19/08/98-19/08/99 £ si 99@1 (2 pages)
26 August 2005Ad 19/08/98-19/08/99 £ si 99@1 (2 pages)
11 August 2005Accounts for a small company made up to 30 June 2005 (5 pages)
11 August 2005Accounts for a small company made up to 30 June 2005 (5 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
13 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
9 May 2005New director appointed (4 pages)
9 May 2005New director appointed (4 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
28 February 2005Company name changed utility billing & metering limit ed\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed utility billing & metering limit ed\certificate issued on 28/02/05 (2 pages)
4 October 2004Return made up to 19/08/04; full list of members (6 pages)
4 October 2004Return made up to 19/08/04; full list of members (6 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
27 August 2003Return made up to 19/08/03; full list of members (7 pages)
27 August 2003Return made up to 19/08/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 September 2002Return made up to 19/08/02; full list of members (7 pages)
18 September 2002Return made up to 19/08/02; full list of members (7 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: claredon house shenley road borehamwood hertfordshire WD6 1AG (1 page)
9 May 2002Registered office changed on 09/05/02 from: claredon house shenley road borehamwood hertfordshire WD6 1AG (1 page)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
24 September 2001Registered office changed on 24/09/01 from: 9 the grove london N6 6JU (1 page)
24 September 2001Registered office changed on 24/09/01 from: 9 the grove london N6 6JU (1 page)
29 August 2001Return made up to 19/08/01; full list of members (7 pages)
29 August 2001Return made up to 19/08/01; full list of members (7 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 September 2000Return made up to 19/08/00; full list of members (6 pages)
25 September 2000Return made up to 19/08/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 October 1999Return made up to 19/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
28 October 1999Return made up to 19/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998New director appointed (3 pages)
9 September 1998New director appointed (3 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
25 August 1998Registered office changed on 25/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
19 August 1998Incorporation (13 pages)
19 August 1998Incorporation (13 pages)